Search icon

BUCCANEER REGION, SPORTS CAR CLUB OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: BUCCANEER REGION, SPORTS CAR CLUB OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jul 2006 (19 years ago)
Document Number: N97000007203
FEI/EIN Number 591842323

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4173 Arcot Circle, Jacksonville, FL, 32210, US
Mail Address: 1135 Roebling Road, Bloomingdale, GA, 31302, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schneider Christian H Director 10400 Sawpit Road, Jacksonville, FL, 32226
Ronson Chris HSr. Director 190 Willow Pond Way, Brunswick, GA, 315259202
Dennis Bill Director 4173 Arcot Circle, Jacksonville, FL, 32210
Morgan Larry J Director 92 Moonstone Ct, Port Orange, FL, 32129
Lewis Harvey Sr. Director 14120 NW 15th Ln, Gainesville, FL, 32606
Horansky Robert J Director 446 Walthall Rd, Jackson, GA, 30233
Dennis Bill Agent 4173 Arcot Circle, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-07 4173 Arcot Circle, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 4173 Arcot Circle, Jacksonville, FL 32210 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Dennis, Bill -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4173 Arcot Circle, Jacksonville, FL 32210 -
NAME CHANGE AMENDMENT 2006-07-25 BUCCANEER REGION, SPORTS CAR CLUB OF AMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05

Date of last update: 02 May 2025

Sources: Florida Department of State